Advanced company searchLink opens in new window

WESTGOLD ENTERPRISES LIMITED

Company number 05432392

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2013 DS01 Application to strike the company off the register
23 Oct 2012 AP01 Appointment of Mr. Stephen John Kelly as a director on 19 October 2012
23 Oct 2012 TM01 Termination of appointment of Anita Savva as a director on 19 October 2012
20 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
11 May 2012 AP01 Appointment of Ms. Anita Savva as a director on 22 February 2012
11 May 2012 TM01 Termination of appointment of Stephen John Kelly as a director on 22 February 2012
15 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
13 Dec 2011 AD01 Registered office address changed from 6th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 13 December 2011
01 Jun 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
18 Jan 2011 AP01 Appointment of Mr Stephen John Kelly as a director
18 Jan 2011 AP02 Appointment of Crystalshade Limited as a director
08 Dec 2010 TM02 Termination of appointment of Cyworld Secretarial Services Limited as a secretary
08 Dec 2010 TM01 Termination of appointment of Eleni Papapavlou as a director
18 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
18 May 2010 CH04 Secretary's details changed for Cyworld Secretarial Services Limited on 21 April 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
01 Feb 2010 AR01 Annual return made up to 21 April 2009 with full list of shareholders
29 Jan 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Jan 2010 RT01 Administrative restoration application
01 Dec 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off